This company is commonly known as Beneden Proficiency Ltd. The company was founded 10 years ago and was given the registration number 09314878. The firm's registered office is in HOUNSLOW. You can find them at 167 High Street, , Hounslow, . This company's SIC code is 49410 - Freight transport by road.
Name | : | BENEDEN PROFICIENCY LTD |
---|---|---|
Company Number | : | 09314878 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 November 2014 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 167 High Street, Hounslow, United Kingdom, TW5 9PF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 06 September 2022 | Active |
8 Manor Crest, Crigglestone, Wakefield, United Kingdom, WF4 3FD | Director | 09 March 2018 | Active |
35 Menai Walk, Birmingham, United Kingdom, B37 6QH | Director | 25 June 2020 | Active |
8 Field Close, Harlington, Hayes, United Kingdom, UB3 5ND | Director | 11 April 2019 | Active |
109, Burges Road, London, United Kingdom, E6 2BL | Director | 23 June 2017 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 05 April 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 17 November 2014 | Active |
7 Limewood Way, Leeds, England, LS14 1AB | Director | 05 April 2018 | Active |
25, Dryden Street, Swindon, United Kingdom, SN1 5LA | Director | 25 September 2015 | Active |
38, Jocelyns, Old Harlow, United Kingdom, CM17 0BU | Director | 10 December 2014 | Active |
Flat 6, Chettle Court, Chettle Court, London, United Kingdom, N8 9NU | Director | 29 November 2017 | Active |
31 Nutbourne Street, London, United Kingdom, W10 4HW | Director | 17 September 2020 | Active |
49, Winding Way, Dagenham, United Kingdom, RM8 2TD | Director | 16 June 2015 | Active |
123 Willow Brook Road, Leicester, United Kingdom, LE5 0FH | Director | 14 November 2019 | Active |
30, Hoe Lane, Enfield, United Kingdom, EN3 5SL | Director | 10 February 2016 | Active |
167 High Street, Hounslow, United Kingdom, TW5 9PF | Director | 26 October 2020 | Active |
25, Radcliff Road, Forest Gate, London, United Kingdom, E7 8DD | Director | 13 June 2016 | Active |
10 Berkeley Rise, Aylesbury, United Kingdom, E4 7SR | Director | 06 December 2018 | Active |
10 Elm Drive, Sunbury-On-Thames, United Kingdom, TW16 5NX | Director | 25 August 2021 | Active |
156 Cleverley Estate, Wormholt Road, London, United Kingdom, W12 0TB | Director | 24 September 2018 | Active |
8 Farmborough, Netherfield, Milton Keynes, United Kingdom, MK6 4HG | Director | 30 November 2020 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 06 September 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT |
Nature of control | : |
|
Mr Alex Sibley | ||
Notified on | : | 25 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 2002 |
Nationality | : | Italian |
Country of residence | : | United Kingdom |
Address | : | 10 Elm Drive, Sunbury-On-Thames, United Kingdom, TW16 5NX |
Nature of control | : |
|
Mr Joshua Tuabanzulua | ||
Notified on | : | 30 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1999 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8 Farmborough, Netherfield, Milton Keynes, United Kingdom, MK6 4HG |
Nature of control | : |
|
Mr Zack Neequaye | ||
Notified on | : | 26 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1996 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 167 High Street, Hounslow, United Kingdom, TW5 9PF |
Nature of control | : |
|
Mr Billy Miller | ||
Notified on | : | 17 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1999 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 31 Nutbourne Street, London, United Kingdom, W10 4HW |
Nature of control | : |
|
Mr Warren Carless | ||
Notified on | : | 25 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1988 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 35 Menai Walk, Birmingham, United Kingdom, B37 6QH |
Nature of control | : |
|
Mr Nimesh Mohanlal | ||
Notified on | : | 14 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1998 |
Nationality | : | Portuguese |
Country of residence | : | United Kingdom |
Address | : | 123 Willow Brook Road, Leicester, United Kingdom, LE5 0FH |
Nature of control | : |
|
Mr Atif Choudhry | ||
Notified on | : | 11 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1998 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8 Field Close, Harlington, Hayes, United Kingdom, UB3 5ND |
Nature of control | : |
|
Mr Kevin Safo | ||
Notified on | : | 06 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1999 |
Nationality | : | Ghanaian |
Country of residence | : | United Kingdom |
Address | : | 10 Berkeley Rise, Aylesbury, United Kingdom, E4 7SR |
Nature of control | : |
|
Mr Louis Stanley | ||
Notified on | : | 24 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 156 Cleverley Estate, Wormholt Road, London, United Kingdom, W12 0TB |
Nature of control | : |
|
Mr Terry Dunne | ||
Notified on | : | 05 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 Limewood Way, Leeds, England, LS14 1AB |
Nature of control | : |
|
Mr Peter Richard Bean | ||
Notified on | : | 09 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8 Manor Crest, Crigglestone, Wakefield, United Kingdom, WF4 3FD |
Nature of control | : |
|
Mr Nsasa Mfuka | ||
Notified on | : | 29 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1986 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 6, Chettle Court, Chettle Court, London, United Kingdom, N8 9NU |
Nature of control | : |
|
Adrian Roatis | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1991 |
Nationality | : | Romanian |
Country of residence | : | England |
Address | : | 25, Ratcliff Road, London, England, E7 8DD |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.